This company is commonly known as The Old Berkeswell Bakery Management Company Limited. The company was founded 22 years ago and was given the registration number 04450793. The firm's registered office is in BIRMINGHAM. You can find them at Royal London House, 35 Paradise Street, Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | THE OLD BERKESWELL BAKERY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04450793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal London House, 35 Paradise Street, Birmingham, England, B1 2AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ground Floor Office Westpoint, Hermitage Road, Birmingham, England, B15 3US | Director | 03 July 2018 | Active |
C/O Ground Floor Office Westpoint, Hermitage Road, Birmingham, England, B15 3US | Director | 18 February 2004 | Active |
C/O 3 Union Street, Stratford Upon Avon, CV37 6QT | Secretary | 11 August 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 29 May 2002 | Active |
Ashorne Hill Farm, Warwick, CV35 9DX | Secretary | 29 May 2002 | Active |
3, Union Street, Stratford Upon Avon, England, CV37 6QT | Corporate Secretary | 08 July 2006 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 07 March 2012 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 06 October 2021 | Active |
Royal London House, Paradise Street, Birmingham, England, B1 2AJ | Corporate Secretary | 01 August 2017 | Active |
Stonehill House, Stone Hill, Bloxham, OX15 4PT | Director | 01 January 2003 | Active |
Brook House, Longbrook Lane Fen End, Kenilworth, CV8 1RS | Director | 24 April 2003 | Active |
Fairfax House, Warwick Road, Stratford Upon Avon, CV37 0NZ | Director | 29 May 2002 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 29 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Officers | Termination secretary company with name termination date. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-22 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.